Search icon

PRINCETON INTERIORS INC.

Headquarter

Company Details

Name: PRINCETON INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (16 years ago)
Entity Number: 3881890
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 540 TIFFANY STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-392-3336

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN DEVENNEY Chief Executive Officer 540 TIFFANY STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
PRINCETON INTERIORS INC. DOS Process Agent 540 TIFFANY STREET, BRONX, NY, United States, 10474

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
3008398
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271390563
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2104440-DCA Active Business 2022-03-11 2025-02-28
1404235-DCA Inactive Business 2011-08-15 2021-02-28

History

Start date End date Type Value
2024-07-18 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-05-16 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-04-17 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-04-17 2024-04-17 Address 3911 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240417001377 2024-04-17 BIENNIAL STATEMENT 2024-04-17
SR-101635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151102007210 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131104006295 2013-11-04 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595810 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595811 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3408610 LICENSE INVOICED 2022-01-20 75 Home Improvement Contractor License Fee
3408608 TRUSTFUNDHIC INVOICED 2022-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3408609 EXAMHIC INVOICED 2022-01-20 50 Home Improvement Contractor Exam Fee
3394980 DCA-SUS CREDITED 2021-12-10 75 Suspense Account
3394982 PROCESSING INVOICED 2021-12-10 25 License Processing Fee
3256345 RENEWAL CREDITED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2992173 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2497356 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59395.00
Total Face Value Of Loan:
59395.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59395.00
Total Face Value Of Loan:
59395.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59395
Current Approval Amount:
59395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60424.94
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59395
Current Approval Amount:
59395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60578.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State